Company NameT&J Bidco Limited
Company StatusActive
Company Number12526042
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years ago)
Previous NameHelium Miracle 297 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Bambridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3, Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr David Stephen Millward
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Trident 3, Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Bracewell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Trident 3, Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Michael David Yardley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Rupert Stewart David Howard
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameThomas David Stephens
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2020(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressFloor 2, Trident 3, Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

15 December 2020Delivered on: 16 December 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

17 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 20,766
(3 pages)
17 December 2020Appointment of Mr Julian Bambridge as a director on 15 December 2020 (2 pages)
17 December 2020Termination of appointment of Thomas David Stephens as a director on 15 December 2020 (1 page)
17 December 2020Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page)
17 December 2020Appointment of Mr James Bracewell as a director on 15 December 2020 (2 pages)
17 December 2020Appointment of Mr David Millward as a director on 15 December 2020 (2 pages)
17 December 2020Termination of appointment of Rupert Stewart David Howard as a director on 15 December 2020 (1 page)
17 December 2020Registered office address changed from Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page)
16 December 2020Registration of charge 125260420001, created on 15 December 2020 (54 pages)
15 December 2020Memorandum and Articles of Association (9 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
29 October 2020Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 27 October 2020 (1 page)
29 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
29 October 2020Notification of T&J Newco Limited as a person with significant control on 27 October 2020 (2 pages)
28 October 2020Company name changed helium miracle 297 LIMITED\certificate issued on 28/10/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 October 2020Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 27 October 2020 (1 page)
27 October 2020Appointment of Mr Rupert Stewart David Howard as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Michael David Yardley as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Thomas David Stephens as a director on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 16 Palace Street London SW1E 5JD on 27 October 2020 (1 page)
19 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-19
  • GBP 1
(32 pages)